Company NameDundas Shellfish Limited
DirectorsDane Frederick Dundas and Annmarie Dundas
Company StatusActive
Company NumberSC447971
CategoryPrivate Limited Company
Incorporation Date18 April 2013(11 years ago)

Business Activity

Section AAgriculture, Forestry and Fishing
SIC 0501Fishing
SIC 03110Marine fishing

Directors

Director NameMr Dane Frederick Dundas
Date of BirthNovember 1985 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed18 April 2013(same day as company formation)
RoleFisherman
Country of ResidenceScotland
Correspondence Address16 Keirhill Avenue
Westhill
AB32 6AY
Scotland
Director NameMrs Annmarie Dundas
Date of BirthMarch 1987 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed06 April 2016(2 years, 11 months after company formation)
Appointment Duration8 years
RoleTax Accountant
Country of ResidenceScotland
Correspondence Address16 Keirhill Avenue
Westhill
AB32 6AY
Scotland

Location

Registered Address16 Keirhill Avenue
Westhill
AB32 6AY
Scotland
ConstituencyWest Aberdeenshire and Kincardine
WardWesthill and District

Shareholders

50 at £1Annmarie Cuffe
50.00%
Ordinary
50 at £1Dane Frederick Dundas
50.00%
Ordinary

Financials

Year2014
Net Worth£14,204
Cash£21,087
Current Liabilities£6,883

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return18 April 2023 (1 year ago)
Next Return Due2 May 2024 (6 days from now)

Filing History

17 October 2023Total exemption full accounts made up to 31 March 2023 (4 pages)
5 May 2023Confirmation statement made on 18 April 2023 with no updates (3 pages)
16 January 2023Micro company accounts made up to 31 March 2022 (4 pages)
3 June 2022Confirmation statement made on 18 April 2022 with no updates (3 pages)
22 December 2021Micro company accounts made up to 31 March 2021 (4 pages)
6 June 2021Confirmation statement made on 18 April 2021 with no updates (3 pages)
22 January 2021Micro company accounts made up to 31 March 2020 (4 pages)
19 April 2020Confirmation statement made on 18 April 2020 with updates (4 pages)
9 December 2019Micro company accounts made up to 31 March 2019 (4 pages)
27 April 2019Confirmation statement made on 18 April 2019 with no updates (3 pages)
14 December 2018Micro company accounts made up to 31 March 2018 (4 pages)
24 April 2018Confirmation statement made on 18 April 2018 with no updates (3 pages)
24 April 2018Notification of Annmarie Dundas as a person with significant control on 1 June 2016 (2 pages)
13 December 2017Micro company accounts made up to 31 March 2017 (5 pages)
13 December 2017Micro company accounts made up to 31 March 2017 (5 pages)
27 May 2017Confirmation statement made on 18 April 2017 with updates (5 pages)
27 May 2017Confirmation statement made on 18 April 2017 with updates (5 pages)
2 May 2017Director's details changed for Miss Annmarie Cuffe on 10 June 2016 (2 pages)
2 May 2017Director's details changed for Miss Annmarie Cuffe on 10 June 2016 (2 pages)
22 December 2016Registered office address changed from 10 Wellside Park Kingswells Aberdeen AB15 8EG to 16 Keirhill Avenue Westhill AB32 6AY on 22 December 2016 (1 page)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
22 December 2016Registered office address changed from 10 Wellside Park Kingswells Aberdeen AB15 8EG to 16 Keirhill Avenue Westhill AB32 6AY on 22 December 2016 (1 page)
1 May 2016Annual return made up to 18 April 2016 with a full list of shareholders
Statement of capital on 2016-05-01
  • GBP 100
(3 pages)
1 May 2016Annual return made up to 18 April 2016 with a full list of shareholders
Statement of capital on 2016-05-01
  • GBP 100
(3 pages)
1 May 2016Appointment of Miss Annmarie Cuffe as a director on 6 April 2016 (2 pages)
1 May 2016Appointment of Miss Annmarie Cuffe as a director on 6 April 2016 (2 pages)
1 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
1 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
20 April 2015Annual return made up to 18 April 2015 with a full list of shareholders
Statement of capital on 2015-04-20
  • GBP 100
(3 pages)
20 April 2015Annual return made up to 18 April 2015 with a full list of shareholders
Statement of capital on 2015-04-20
  • GBP 100
(3 pages)
20 November 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
20 November 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
11 May 2014Annual return made up to 18 April 2014 with a full list of shareholders
Statement of capital on 2014-05-11
  • GBP 100
(3 pages)
11 May 2014Director's details changed for Mr Dane Frederick Dundas on 20 April 2013 (2 pages)
11 May 2014Annual return made up to 18 April 2014 with a full list of shareholders
Statement of capital on 2014-05-11
  • GBP 100
(3 pages)
11 May 2014Director's details changed for Mr Dane Frederick Dundas on 20 April 2013 (2 pages)
19 April 2013Current accounting period shortened from 30 April 2014 to 31 March 2014 (1 page)
19 April 2013Current accounting period shortened from 30 April 2014 to 31 March 2014 (1 page)
18 April 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
18 April 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)